Entity Name: | CARRIAGE HILL ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 20 Dec 1973 (51 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 08 Oct 2021 (4 years ago) |
Document Number: | 728449 |
FEI/EIN Number |
592035466
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Concierge Property Solutions LLC, 1075 Broken Sound Parkway NW, BOCA RATON, FL, 33487, US |
Mail Address: | 1075 Broken Sound Parkway NW, C/O Concierge Property Solutions LLC, Boca Raton, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Holt Khara | President | Concierge Property Solutions LLC, Boca Raton, FL, 33487 |
Diaz Barbara | Treasurer | Concierge Property Solutions LLC, Boca Raton, FL, 33487 |
Erwin Angelika | Secretary | Concierge Property Solutions LLC, Boca Raton, FL, 33487 |
Burch Richard | Vice President | Concierge Property Solutions LLC, Boca Raton, FL, 33487 |
Johnson Grace | Director | Concierge Property Solutions LLC, Boca Raton, FL, 33487 |
Blosser Todd | Director | Concierge Property Solutions LLC, Boca Raton, FL, 33487 |
SJW LAW GROUP, PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-09 | Concierge Property Solutions LLC, 1075 Broken Sound Parkway NW, Suite 105, BOCA RATON, FL 33487 | - |
CHANGE OF MAILING ADDRESS | 2025-01-09 | Concierge Property Solutions LLC, 1075 Broken Sound Parkway NW, Suite 105, BOCA RATON, FL 33487 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-10-16 | 12300 SOUTH SHORE BLVD., SUITE 202, WELLINGTON, FL 33414 | - |
REGISTERED AGENT NAME CHANGED | 2024-10-16 | SJW LAW GROUP, PLLC | - |
AMENDMENT | 2021-10-08 | - | - |
REINSTATEMENT | 1999-03-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
REINSTATEMENT | 1997-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
Reg. Agent Change | 2024-10-16 |
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-04-01 |
Amendment | 2021-10-08 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-03-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State